Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOURNEMOUTH WHITE LINING LTD.
Company Information for

BOURNEMOUTH WHITE LINING LTD.

TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW,
Company Registration Number
03482406
Private Limited Company
Active

Company Overview

About Bournemouth White Lining Ltd.
BOURNEMOUTH WHITE LINING LTD. was founded on 1997-12-17 and has its registered office in Poole. The organisation's status is listed as "Active". Bournemouth White Lining Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOURNEMOUTH WHITE LINING LTD.
 
Legal Registered Office
TOWNGATE HOUSE
2-8 PARKSTONE ROAD
POOLE
DORSET
BH15 2PW
Other companies in BH15
 
Filing Information
Company Number 03482406
Company ID Number 03482406
Date formed 1997-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB692601332  
Last Datalog update: 2024-01-09 16:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURNEMOUTH WHITE LINING LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOURNEMOUTH WHITE LINING LTD.

Current Directors
Officer Role Date Appointed
LEILA CHRISTINE GUY
Company Secretary 2007-01-17
RAYMOND JOHN DEAN
Director 1997-12-17
MALCOLM JOHN GUY
Director 1997-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
BETTY MEGAN DEAN
Company Secretary 1997-12-17 2007-01-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-17 1997-12-17
INSTANT COMPANIES LIMITED
Nominated Director 1997-12-17 1997-12-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-11-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25AP01DIRECTOR APPOINTED MR SEAN KELLY
2022-04-05PSC04Change of details for Mrs Betty Megan Dean as a person with significant control on 2021-06-07
2022-04-05PSC07CESSATION OF ARTHUR JOHN DEAN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-03SH0123/12/21 STATEMENT OF CAPITAL GBP 40095.005
2022-02-10Memorandum articles filed
2022-02-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution Company business 23/12/2021<li>Resolution passed adopt articles</ul>
2022-02-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 23/12/2021
  • Resolution of adoption of Articles of Association
2022-02-10MEM/ARTSARTICLES OF ASSOCIATION
2022-02-07Solvency Statement dated 23/12/21
2022-02-07Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-02-07Statement of capital on GBP 40,090.005
2022-02-07SH19Statement of capital on 2022-02-07 GBP 40,090.005
2022-02-07CAP-SSSolvency Statement dated 23/12/21
2022-02-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-04CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22SH02Sub-division of shares on 2021-06-07
2021-06-22SH02Sub-division of shares on 2021-06-07
2021-06-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Auth share cap figure dispensed with, subdivision of shares 07/06/2021
  • Resolution of adoption of Articles of Association
2021-06-20MEM/ARTSARTICLES OF ASSOCIATION
2021-06-20MEM/ARTSARTICLES OF ASSOCIATION
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-11-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-11-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18PSC04Change of details for Raymond John Dean as a person with significant control on 2018-12-17
2018-12-18CH01Director's details changed for Raymond John Dean on 2018-12-17
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-10-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 40100
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-10-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 40100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-10-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 40100
2016-01-11AR0117/12/15 ANNUAL RETURN FULL LIST
2016-01-08CH01Director's details changed for Raymond John Dean on 2016-01-08
2015-11-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 40100
2015-02-03AR0117/12/14 ANNUAL RETURN FULL LIST
2014-11-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 40100
2014-01-16AR0117/12/13 ANNUAL RETURN FULL LIST
2013-10-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0117/12/12 ANNUAL RETURN FULL LIST
2012-10-24MEM/ARTSARTICLES OF ASSOCIATION
2012-10-24RES01ADOPT ARTICLES 24/10/12
2012-10-24RES12Resolution of varying share rights or name
2012-09-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0117/12/11 ANNUAL RETURN FULL LIST
2011-10-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01CH03SECRETARY'S DETAILS CHNAGED FOR LEILA CHRISTINE BULL on 2011-02-01
2011-01-18AR0117/12/10 ANNUAL RETURN FULL LIST
2010-10-08AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-06AR0117/12/09 ANNUAL RETURN FULL LIST
2009-10-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-08-14353LOCATION OF REGISTER OF MEMBERS
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-16123NC INC ALREADY ADJUSTED 05/04/07
2007-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-16RES04£ NC 1000/41000 05/04/
2007-07-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-07-1688(2)RAD 05/04/07--------- £ SI 40000@1=40000 £ IC 100/40100
2007-03-02363aRETURN MADE UP TO 17/12/06; NO CHANGE OF MEMBERS
2007-02-17288aNEW SECRETARY APPOINTED
2007-02-17288bSECRETARY RESIGNED
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-16363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-18287REGISTERED OFFICE CHANGED ON 18/06/05 FROM: C/O WILLIS PARSONS DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JF
2005-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/05
2005-01-07363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-19363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/03
2003-04-03363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-03-06363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-06363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2000-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-29363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-17225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
2000-01-06363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-15363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-01-2288(2)RAD 20/12/97--------- £ SI 98@1=98 £ IC 2/100
1997-12-23287REGISTERED OFFICE CHANGED ON 23/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-12-23288aNEW DIRECTOR APPOINTED
1997-12-23288aNEW DIRECTOR APPOINTED
1997-12-22288bSECRETARY RESIGNED
1997-12-22288aNEW SECRETARY APPOINTED
1997-12-22288bDIRECTOR RESIGNED
1997-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to BOURNEMOUTH WHITE LINING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOURNEMOUTH WHITE LINING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOURNEMOUTH WHITE LINING LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Intangible Assets
Patents
We have not found any records of BOURNEMOUTH WHITE LINING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BOURNEMOUTH WHITE LINING LTD.
Trademarks
We have not found any records of BOURNEMOUTH WHITE LINING LTD. registering or being granted any trademarks
Income
Government Income

Government spend with BOURNEMOUTH WHITE LINING LTD.

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2016-4 GBP £1,320 Reactive Maintenance
East Dorset Council 2016-3 GBP £1,290
East Dorset Council 2016-2 GBP £620
New Forest District Council 2016-2 GBP £2,430 Hired and Contracted
Borough of Poole 2016-2 GBP £240 Response Repairs
New Forest District Council 2016-1 GBP £860 Hired and Contracted
Purbeck District Council 2015-12 GBP £1,920 Programmed maintenance
Borough of Poole 2015-11 GBP £300 Contractor Payments
Test Valley Borough Council 2015-11 GBP £658 Third Party Payments
New Forest District Council 2015-11 GBP £1,190 Hired and Contracted
Purbeck District Council 2015-9 GBP £1,400 Response maintenance
Test Valley Borough Council 2015-8 GBP £430 Third Party Payments
Borough of Poole 2015-8 GBP £775 Sub Contract Operated Plant
Purbeck District Council 2015-6 GBP £1,820 Programmed maintenance
New Forest District Council 2015-6 GBP £3,940 Hired and Contracted
Borough of Poole 2015-6 GBP £100 Contractor Payments
New Forest District Council 2015-5 GBP £690 Hired and Contracted
Borough of Poole 2015-5 GBP £600 Contractor Payments
Test Valley Borough Council 2015-5 GBP £750 Premises related Expenditure
Test Valley Borough Council 2015-3 GBP £5,562 Supplies & Services
Southampton City Council 2015-3 GBP £17,891 Maintenance of Lines & Signs
New Forest District Council 2015-3 GBP £9,620 Special Maintenance
Test Valley Borough Council 2015-2 GBP £1,000 Premises related Expenditure
New Forest District Council 2015-2 GBP £4,050 Hired and Contracted
Southampton City Council 2015-2 GBP £2,835 Road Markings - New
New Forest District Council 2015-1 GBP £2,500 Hired and Contracted
Southampton City Council 2015-1 GBP £9,437 Road Markings - New
Christchurch Borough Council 2014-12 GBP £1,662
Purbeck District Council 2014-12 GBP £790 Response maintenance
Southampton City Council 2014-12 GBP £4,198 Road Markings - New
Southampton City Council 2014-11 GBP £7,698 Road Markings - New
Southampton City Council 2014-10 GBP £3,377 Road Markings - New
Wiltshire Council 2014-9 GBP £540 Preventative Property Maintenance
Southampton City Council 2014-9 GBP £3,505 Road Markings - New
Test Valley Borough Council 2014-9 GBP £428 Third Party Payments
New Forest District Council 2014-8 GBP £2,240 Reactive Maintenance
Southampton City Council 2014-8 GBP £5,087 New Lines & Signs
New Forest District Council 2014-7 GBP £4,846 Hired and Contracted
Test Valley Borough Council 2014-7 GBP £3,280 Third Party Payments
Borough of Poole 2014-7 GBP £60 General Materials
Southampton City Council 2014-7 GBP £3,815 New Lines & Signs
Test Valley Borough Council 2014-6 GBP £750 Premises related Expenditure
Southampton City Council 2014-6 GBP £6,800 Road Markings - New
Test Valley Borough Council 2014-5 GBP £500 Premises related Expenditure
Southampton City Council 2014-5 GBP £3,063 Road Markings - New
Southampton City Council 2014-4 GBP £13,831 Road Markings - New
Borough of Poole 2014-3 GBP £260 Grounds Maintenance
Wiltshire Council 2014-3 GBP £990 Preventative Property Maintenance
Southampton City Council 2014-3 GBP £8,026
Borough of Poole 2014-2 GBP £240 Advertising
Southampton City Council 2014-2 GBP £3,837
Southampton City Council 2014-1 GBP £6,916
Southampton City Council 2013-12 GBP £8,555
Southampton City Council 2013-11 GBP £1,902
Southampton City Council 2013-10 GBP £6,981
Southampton City Council 2013-9 GBP £1,889
Borough of Poole 2013-9 GBP £540
Southampton City Council 2013-8 GBP £1,091
Southampton City Council 2013-7 GBP £15,668
Borough of Poole 2013-7 GBP £440 Contractor Payments
Purbeck District Council 2013-2 GBP £340 Programmed maintenance
Borough of Poole 2012-12 GBP £850
Borough of Poole 2012-9 GBP £580
Wiltshire Council 2012-6 GBP £1,480 Equipment Purchase
Borough of Poole 2012-4 GBP £2,868
Borough of Poole 2012-3 GBP £2,868
Borough of Poole 2011-5 GBP £500
Borough of Poole 2011-4 GBP £2,072
Purbeck District Council 2010-8 GBP £200

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOURNEMOUTH WHITE LINING LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOURNEMOUTH WHITE LINING LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOURNEMOUTH WHITE LINING LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3